CHARLES PAUL LIMITED
Overview
| Company Name | CHARLES PAUL LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 07805789 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHARLES PAUL LIMITED?
- Public houses and bars (56302) / Accommodation and food service activities
Where is CHARLES PAUL LIMITED located?
| Registered Office Address | 34 Mark Road Hemel Hempstead Industrial Estate HP2 7BW Hemel Hempstead United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CHARLES PAUL LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2020 |
| Next Accounts Due On | Mar 31, 2021 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2019 |
What is the status of the latest confirmation statement for CHARLES PAUL LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Oct 11, 2021 |
| Next Confirmation Statement Due | Oct 25, 2021 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 11, 2020 |
| Overdue | Yes |
What are the latest filings for CHARLES PAUL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Oct 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Julian Howard Gaylor as a director on Sep 23, 2016 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 11, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Hamilton House 111Marlowes Room 606 6th Floor Hemel Hempstead Hertfordshire HP1 1BB England to 34 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7BW on Oct 05, 2018 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 11, 2017 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from C/O Chintu & Co 50 st. Marys Road Hemel Hempstead HP2 5HL England to Hamilton House 111Marlowes Room 606 6th Floor Hemel Hempstead Hertfordshire HP1 1BB on Aug 30, 2017 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2016 | 13 pages | AA | ||||||||||
Confirmation statement made on Oct 11, 2016 with updates | 6 pages | CS01 | ||||||||||
Appointment of Mr Robert Phillip John Burton as a director on Sep 23, 2016 | 2 pages | AP01 | ||||||||||
Registered office address changed from 24 Ripon Street Aylesbury Buckinghamshire HP20 2JP to C/O Chintu & Co 50 st. Marys Road Hemel Hempstead HP2 5HL on Oct 19, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Oct 11, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Dean Geoffrey Pearce as a director on Jul 01, 2015 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Oct 11, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Oct 11, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CHARLES PAUL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BURTON, Robert Phillip John | Director | Mark Road Hemel Hempstead Industrial Estate HP2 7BW Hemel Hempstead 34 United Kingdom | United Kingdom | British | Businessman | 217230500001 | ||||
| GAYLOR, Julian Howard | Director | Mark Road Hemel Hempstead Industrial Estate HP2 7BW Hemel Hempstead 34 United Kingdom | England | British | Director | 134443110001 | ||||
| KAHAN, Barbara | Director | 2 Woodberry Grove N12 0DR North Finchley Winnington House London United Kingdom | United Kingdom | British | Director | 146443070001 | ||||
| PEARCE, Dean Geoffrey | Director | Ripon Street HP20 2JP Aylesbury 24 Buckinghamshire United Kingdom | England | British | Director | 164091470001 |
Who are the persons with significant control of CHARLES PAUL LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Robert Phillip John Burton | Sep 23, 2016 | Mark Road Hemel Hempstead Industrial Estate HP2 7BW Hemel Hempstead 34 United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0